Company NameProcess Intermodal Engineering Ltd
Company StatusDissolved
Company Number03183196
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Dissolution Date2 May 2000 (24 years ago)
Previous NameProcess Intermodel Engineering Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Gillies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Wing Ford Hall
Chapel En Le Frith
High Peak
SK23 0JR
Secretary NameMr Upendra Gagan Chainani
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Trentham Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3QD
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressUppal & Warr
452 Manchester Road
Heaton Chapel Stockport
Cheshire
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
26 November 1999Application for striking-off (1 page)
25 June 1999Return made up to 04/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 June 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 June 1997Return made up to 04/04/97; full list of members (6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 452 manchester road heaton chapel stockport cheshire SK4 5DL (1 page)
22 July 1996Ad 12/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
30 April 1996Company name changed process intermodel engineering l td\certificate issued on 01/05/96 (2 pages)
4 April 1996Incorporation (12 pages)